Advanced company searchLink opens in new window

PENRYN PLASTICS LIMITED

Company number 06251556

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2026 AA Total exemption full accounts made up to 31 July 2025
17 Jan 2026 CS01 Confirmation statement made on 12 January 2026 with updates
18 Aug 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: written consent 14/08/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2025 MA Memorandum and Articles of Association
10 Apr 2025 SH20 Statement by Directors
10 Apr 2025 SH19 Statement of capital on 10 April 2025
  • GBP 282.6463
10 Apr 2025 CAP-SS Solvency Statement dated 08/04/25
10 Apr 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Mar 2025 AD01 Registered office address changed from C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ United Kingdom to 11a Kimberley Park Road Falmouth TR11 2DA on 26 March 2025
28 Jan 2025 AA Total exemption full accounts made up to 31 July 2024
21 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
03 Apr 2024 CS01 Confirmation statement made on 12 January 2024 with updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2024 PSC04 Change of details for Mrs Sandra Elizabeth Lampshire as a person with significant control on 1 September 2023
30 Mar 2024 PSC07 Cessation of Stephen Lampshire as a person with significant control on 1 September 2023
29 Mar 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 2,826,463
29 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 2,826,460
22 Dec 2023 AA01 Previous accounting period extended from 31 May 2023 to 31 July 2023
01 Dec 2023 CH01 Director's details changed for Mrs Rebecca Ottaway on 15 November 2023
19 Oct 2023 AP01 Appointment of Mrs Rebecca Ottaway as a director on 27 September 2023
26 Sep 2023 TM01 Termination of appointment of Stephen Lampshire as a director on 1 September 2023
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
09 Feb 2023 CH01 Director's details changed for Mrs Sandra Lampshire on 14 November 2022